SASI CONTRACTING, INC. - Florida Company Profile

Entity Name: | SASI CONTRACTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 21 Mar 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Sep 2019 (6 years ago) |
Document Number: | P13000026474 |
FEI/EIN Number | 46-2373958 |
Address: | 1420 co rd 492, Marquette, MI, 49855, US |
Mail Address: | 1420 co rd 492, Marquette, MI, 49855, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAKER MATTHEW E | President | 1420 co rd 492, Marquette, MI, 49855 |
BAKER MATTHEW E | Agent | 1420 co rd 492, Marquette, FL, 49855 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-29 | 1420 co rd 492, Marquette, MI 49855 | - |
CHANGE OF MAILING ADDRESS | 2024-01-29 | 1420 co rd 492, Marquette, MI 49855 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-29 | 1420 co rd 492, Marquette, FL 49855 | - |
REINSTATEMENT | 2019-09-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-09-30 | BAKER, MATTHEW E | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-01-16 |
REINSTATEMENT | 2019-09-30 |
ANNUAL REPORT | 2018-09-21 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-24 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State